Background WavePink WaveYellow Wave

BANG SYSTEMS LIMITED (07709262)

BANG SYSTEMS LIMITED (07709262) is an active UK company. incorporated on 18 July 2011. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. BANG SYSTEMS LIMITED has been registered for 14 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
07709262
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61900, 62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANG SYSTEMS LIMITED

BANG SYSTEMS LIMITED is an active company incorporated on 18 July 2011 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. BANG SYSTEMS LIMITED was registered 14 years ago.(SIC: 61100, 61900, 62012, 62090)

Status

active

Active since 14 years ago

Company No

07709262

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

, Wellers 8 King Edward Street, Oxford, OX1 4HL
From: 18 July 2011To: 23 September 2024
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jun 17
Director Left
Sept 17
Share Issue
Oct 17
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 10 Sept 2024

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 10 Sept 2024

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 10 Sept 2024

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 10 Sept 2024

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 10 Sept 2024

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 10 Sept 2024

MCMANUS, Bernadette Majella

Resigned
8 King Edward Street, OxfordOX1 4HL
Secretary
Appointed 18 Jul 2011
Resigned 10 Sept 2024

MCMANUS, Aidan Gerard

Resigned
8 King Edward Street, OxfordOX1 4HL
Born March 1981
Director
Appointed 18 Jul 2011
Resigned 10 Sept 2024

MCMANUS, Bernadette Majella Teresa

Resigned
8 King Edward Street, OxfordOX1 4HL
Born December 1954
Director
Appointed 18 Jul 2011
Resigned 14 Sept 2017

MCMANUS, Gerard Hugh

Resigned
8 King Edward Street, OxfordOX1 4HL
Born June 1953
Director
Appointed 18 Jul 2011
Resigned 10 Sept 2024

MCMANUS, Neil James

Resigned
8 King Edward Street, OxfordOX1 4HL
Born August 1978
Director
Appointed 18 Jul 2011
Resigned 10 Sept 2024

THOMPSON, Martin Brian

Resigned
Coventry Road, WarwickCV34 4LJ
Born September 1980
Director
Appointed 21 Jun 2017
Resigned 10 Sept 2024

Persons with significant control

1

Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2024
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2024
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
13 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Resolution
23 October 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 October 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2011
NEWINCIncorporation